GCN LIMITED

10581532
BENNETT BROOKS & CO LTD SUITE 345 50 EASTCASTLE STREET LONDON W1W 8EA

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 accounts Annual Accounts 5 Buy now
08 Oct 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Apr 2021 accounts Annual Accounts 4 Buy now
01 Apr 2021 officers Change of particulars for corporate director (Earthworm Capital Nominees Limited) 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2021 officers Termination of appointment of director (Earthworm Capital Nominees Limited) 1 Buy now
27 Jan 2021 officers Appointment of director (Mr Stephen Michael Lindsay) 2 Buy now
04 Nov 2020 resolution Resolution 1 Buy now
28 Aug 2020 resolution Resolution 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Appointment of director (Mr James Hunt) 2 Buy now
01 Nov 2019 officers Termination of appointment of director (Eamus James Halpin) 1 Buy now
29 Oct 2019 accounts Annual Accounts 5 Buy now
23 Oct 2019 officers Termination of appointment of secretary (the City Partnership (Uk) Limited) 1 Buy now
15 Oct 2019 officers Appointment of corporate director (Earthworm Capital Nominees Limited) 2 Buy now
15 Oct 2019 officers Termination of appointment of director (Ew Cap Limited) 1 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2019 officers Change of particulars for corporate director (Ew Cap Limited) 1 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 officers Termination of appointment of director (Michael David Ian Capewell) 1 Buy now
23 Jan 2019 officers Appointment of corporate director (Ew Cap Limited) 2 Buy now
23 Oct 2018 accounts Annual Accounts 5 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Feb 2018 capital Second Filing Capital Allotment Shares 7 Buy now
20 Feb 2018 capital Second Filing Capital Allotment Shares 7 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2017 capital Return of Allotment of shares 4 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 resolution Resolution 1 Buy now
05 Apr 2017 capital Return of Allotment of shares 4 Buy now
05 Apr 2017 officers Appointment of corporate secretary (The City Partnership (Uk) Limited) 2 Buy now
24 Jan 2017 incorporation Incorporation Company 48 Buy now